Search icon

SARASOTA BAY CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SARASOTA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jun 2000 (25 years ago)
Document Number: N00000004264
FEI/EIN Number 651087493
Address: 1226 N TAMIAMI TRL #302, SARASOTA, FL, 34236, US
Mail Address: 1226 N TAMIAMI TRL #302, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON GREGORY L Agent 1226 N TAMIAMI TRL #302, SARASOTA, FL, 34236

Director

Name Role Address
ROSKAMP STEVEN D Director 1226 N TAMIAMI TRL #302, SARASOTA, FL, 34236
Colton Neal Director 1299 N TAMIAMI TRL #828, SARASOTA, FL, 34236
Wyers William Director 1288 N TAMIAMI TRL #420, SARASOTA, FL, 34236
PATTERSON GREGORY L Director 1226 N TAMIAMI TRL #302, SARASOTA, FL, 34236

President

Name Role Address
ROSKAMP STEVEN D President 1226 N TAMIAMI TRL #302, SARASOTA, FL, 34236

Vice President

Name Role Address
PATTERSON GREGORY L Vice President 1226 N TAMIAMI TRL #302, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1226 N TAMIAMI TRL #302, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2015-02-23 1226 N TAMIAMI TRL #302, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1226 N TAMIAMI TRL #302, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2003-05-01 PATTERSON, GREGORY L No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State